KEANY MARKETING AND COMMUNICATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewMicro company accounts made up to 2025-04-30

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

03/11/233 November 2023 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

26/01/2326 January 2023 Amended micro company accounts made up to 2022-04-30

View Document

24/09/2224 September 2022 Micro company accounts made up to 2022-04-30

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-30

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTINA MARY KEANY

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

24/07/1724 July 2017 APPOINTMENT TERMINATED, SECRETARY COUNTY WEST SECRETARIAL SERVICES LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

18/07/1718 July 2017 REGISTERED OFFICE CHANGED ON 18/07/2017 FROM 6 CAMBRIDGE COURT 210 SHEPHERDS BUSH ROAD LONDON W6 7NJ

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

08/05/158 May 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

07/11/137 November 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

03/05/133 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

28/04/0928 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTINA KEANY / 30/04/2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

02/05/072 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: C/O COUNTY WEST COMMERCIAL SERVICES LTD 238-246 KING STREET HAMMERSMITH LONDON W6 0RF

View Document

22/07/0422 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

12/05/0312 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 COMPANY NAME CHANGED KEANY MARKETING AND COMMUNICATIO N LIMITED CERTIFICATE ISSUED ON 14/01/03

View Document

23/12/0223 December 2002 SECRETARY RESIGNED

View Document

23/12/0223 December 2002 DIRECTOR RESIGNED

View Document

23/12/0223 December 2002 NEW SECRETARY APPOINTED

View Document

23/12/0223 December 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0219 December 2002 COMPANY NAME CHANGED EB (GB) LONDON LIMITED CERTIFICATE ISSUED ON 19/12/02

View Document

24/04/0224 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company